QUALITY NEWSAGENTS LIMITED

Register to unlock more data on OkredoRegister

QUALITY NEWSAGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00767774

Incorporation date

16/07/1963

Size

Dormant

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon02/09/2011
Certificate of registration of a Friendly Society
dot icon02/09/2011
Miscellaneous
dot icon02/09/2011
Resolutions
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/08/2011
Appointment of Mr Steven Clive Bailey as a director
dot icon26/07/2011
Termination of appointment of Stephen Humes as a director
dot icon07/02/2011
Accounts for a dormant company made up to 2011-01-01
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon07/07/2010
Accounts for a dormant company made up to 2010-01-02
dot icon01/06/2010
Previous accounting period shortened from 2010-01-11 to 2010-01-02
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon28/05/2009
Accounts for a dormant company made up to 2009-01-10
dot icon07/11/2008
Accounts for a dormant company made up to 2008-01-12
dot icon22/08/2008
Return made up to 31/07/08; full list of members
dot icon28/07/2008
Appointment terminated director philip mccracken
dot icon25/01/2008
New director appointed
dot icon21/08/2007
Return made up to 02/08/07; full list of members
dot icon10/03/2007
Accounts for a dormant company made up to 2007-01-13
dot icon06/11/2006
Secretary's particulars changed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon03/11/2006
New director appointed
dot icon08/08/2006
Return made up to 02/08/06; full list of members
dot icon31/07/2006
Accounts for a dormant company made up to 2006-01-14
dot icon28/06/2006
Secretary's particulars changed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon15/08/2005
Secretary's particulars changed
dot icon05/08/2005
Return made up to 02/08/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2005-01-08
dot icon15/11/2004
Director's particulars changed
dot icon30/09/2004
Director resigned
dot icon21/09/2004
Director's particulars changed
dot icon21/09/2004
Director's particulars changed
dot icon16/08/2004
Return made up to 02/08/04; full list of members
dot icon26/07/2004
Director resigned
dot icon27/01/2004
Accounts for a dormant company made up to 2004-01-10
dot icon22/01/2004
Auditor's resignation
dot icon08/01/2004
Location of debenture register
dot icon31/12/2003
Location of register of members
dot icon27/11/2003
Accounting reference date shortened from 31/01/04 to 11/01/04
dot icon27/11/2003
Registered office changed on 27/11/03 from: legion house 838 uxbridge road hayes middlesex UB4 0RP
dot icon25/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon21/10/2003
Director resigned
dot icon20/10/2003
New director appointed
dot icon15/08/2003
New secretary appointed
dot icon13/08/2003
Return made up to 02/08/03; full list of members
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
Secretary resigned;director resigned
dot icon08/07/2003
Director resigned
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon07/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon01/10/2002
Location of register of members
dot icon21/08/2002
Return made up to 02/08/02; full list of members
dot icon21/08/2002
Location of debenture register
dot icon23/07/2002
New secretary appointed
dot icon23/07/2002
Secretary resigned;director resigned
dot icon19/07/2002
Director's particulars changed
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
Secretary resigned
dot icon12/11/2001
Director's particulars changed
dot icon09/08/2001
Director's particulars changed
dot icon09/08/2001
Return made up to 02/08/01; full list of members
dot icon13/07/2001
Full accounts made up to 2001-01-27
dot icon08/01/2001
Resolutions
dot icon07/11/2000
Full accounts made up to 2000-01-29
dot icon02/11/2000
Resolutions
dot icon02/11/2000
Resolutions
dot icon02/11/2000
Resolutions
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
Return made up to 02/08/00; full list of members
dot icon19/09/2000
Location of register of members
dot icon02/05/2000
Secretary resigned
dot icon27/04/2000
New secretary appointed
dot icon27/04/2000
Registered office changed on 27/04/00 from: suite 3PM midday court 20-24 brighton road sutton surrey SM2 5BN
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon14/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon30/03/2000
Auditor's resignation
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon17/03/2000
Declaration of assistance for shares acquisition
dot icon16/03/2000
Resolutions
dot icon15/03/2000
Particulars of mortgage/charge
dot icon15/03/2000
Resolutions
dot icon14/03/2000
Particulars of mortgage/charge
dot icon11/03/2000
Particulars of mortgage/charge
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon29/09/1999
Full accounts made up to 1999-01-30
dot icon29/09/1999
Return made up to 02/08/99; change of members
dot icon27/10/1998
New director appointed
dot icon03/09/1998
Full accounts made up to 1998-01-25
dot icon03/09/1998
Return made up to 02/08/98; full list of members
dot icon21/04/1998
Director resigned
dot icon11/04/1998
Director's particulars changed
dot icon19/08/1997
Return made up to 02/08/97; no change of members
dot icon19/08/1997
Full accounts made up to 1997-01-26
dot icon09/10/1996
Director resigned
dot icon08/09/1996
Full accounts made up to 1996-01-28
dot icon08/09/1996
New director appointed
dot icon08/09/1996
Return made up to 02/08/96; no change of members
dot icon08/09/1995
Return made up to 02/08/95; full list of members
dot icon08/09/1995
Full accounts made up to 1995-01-29
dot icon13/07/1995
Director resigned;new director appointed
dot icon05/09/1994
Full accounts made up to 1994-01-30
dot icon05/09/1994
Registered office changed on 05/09/94 from:\42A high street sutton surrey SM1 1HF
dot icon05/09/1994
Return made up to 02/08/94; no change of members
dot icon13/03/1994
Director resigned
dot icon06/09/1993
Full accounts made up to 1993-01-31
dot icon06/09/1993
Return made up to 02/08/93; no change of members
dot icon04/09/1992
Full accounts made up to 1992-01-26
dot icon04/09/1992
Return made up to 02/08/92; full list of members
dot icon29/08/1991
Full accounts made up to 1991-01-27
dot icon29/08/1991
Return made up to 02/08/91; no change of members
dot icon28/08/1991
New director appointed
dot icon05/09/1990
Full accounts made up to 1990-01-28
dot icon05/09/1990
Return made up to 02/08/90; full list of members
dot icon06/09/1989
Full accounts made up to 1989-01-29
dot icon06/09/1989
Return made up to 27/07/89; full list of members
dot icon23/08/1989
Particulars of mortgage/charge
dot icon20/09/1988
Full accounts made up to 1988-01-31
dot icon20/09/1988
Return made up to 01/09/88; full list of members
dot icon20/09/1988
New director appointed
dot icon19/04/1988
Particulars of mortgage/charge
dot icon12/04/1988
Particulars of mortgage/charge
dot icon12/04/1988
Particulars of mortgage/charge
dot icon12/04/1988
Particulars of mortgage/charge
dot icon12/04/1988
Particulars of mortgage/charge
dot icon20/10/1987
Return made up to 30/07/87; full list of members
dot icon20/10/1987
Full accounts made up to 1987-02-01
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Full accounts made up to 1986-02-02
dot icon13/10/1986
Return made up to 07/08/86; full list of members
dot icon05/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1986
Gazettable document

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2011
dot iconLast change occurred
01/01/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2011
dot iconNext account date
01/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurrell, Timothy
Director
30/11/2007 - Present
86
Humphrey, Peter John
Director
25/07/1996 - 05/03/2000
33
Sellers, Caroline Jane
Secretary
27/06/2003 - Present
53
Hepworth, Malcolm Russell
Director
27/06/2003 - 16/09/2004
5
Humes, Stephen
Director
02/11/2006 - 22/07/2011
109

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUALITY NEWSAGENTS LIMITED

QUALITY NEWSAGENTS LIMITED is an(a) Converted / Closed company incorporated on 16/07/1963 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUALITY NEWSAGENTS LIMITED?

toggle

QUALITY NEWSAGENTS LIMITED is currently Converted / Closed. It was registered on 16/07/1963 and dissolved on 02/09/2011.

Where is QUALITY NEWSAGENTS LIMITED located?

toggle

QUALITY NEWSAGENTS LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What does QUALITY NEWSAGENTS LIMITED do?

toggle

QUALITY NEWSAGENTS LIMITED operates in the Retail sale in non-specialised stores with food, beverages or tobacco predominating (52.11 - SIC 2003) sector.

What is the latest filing for QUALITY NEWSAGENTS LIMITED?

toggle

The latest filing was on 02/09/2011: Certificate of registration of a Friendly Society.